Advanced company searchLink opens in new window

AKI DRIVERS LTD

Company number 07795365

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
27 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
16 May 2022 AA Micro company accounts made up to 30 September 2021
25 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
28 Dec 2020 AA Micro company accounts made up to 30 September 2020
15 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
13 Feb 2020 AA Micro company accounts made up to 30 September 2019
07 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
10 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
12 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
19 Jun 2017 AA Micro company accounts made up to 30 September 2016
07 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
07 Jul 2016 AAMD Amended micro company accounts made up to 30 September 2015
17 Jun 2016 AAMD Amended micro company accounts made up to 30 September 2014
07 Jun 2016 AA Micro company accounts made up to 30 September 2015
14 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
14 Oct 2015 CH01 Director's details changed for Mr Krzysztof Zakrzewski on 10 April 2015
13 May 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Apr 2015 AD01 Registered office address changed from 182 Gloucester Road Bristol BS7 8NU to 126 Bath Street Rugby Warwickshire CV21 3JA on 24 April 2015
11 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2015 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100